NVM GROUP LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/01/1529 January 2015 29/01/15 STATEMENT OF CAPITAL GBP 9762.80

View Document

29/01/1529 January 2015 CANCEL CAPITAL REDEMPTION RESERVE 27/01/2015

View Document

29/01/1529 January 2015 SOLVENCY STATEMENT DATED 27/01/15

View Document

29/01/1529 January 2015 STATEMENT BY DIRECTORS

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND LEVETT / 01/12/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
C/O BOND DICKINSON LLP
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX

View Document

09/10/149 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

14/05/1414 May 2014 SECTION 519

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 31/12/9998

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
NORTHUMBERLAND HOUSE
PRINCESS SQUARE
NEWCASTLE UPON TYNE
NE1 8ER

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

29/10/1229 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MARTIN IAN GREEN

View Document

06/01/106 January 2010 DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MACBETH CONN / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROLAND LEVETT / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MELLOR / 01/10/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0922 January 2009 GBP IC 107526/97626 09/01/09 GBP SR [email protected]=9900

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

05/10/075 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

02/02/042 February 2004 � NC 1000/150001 22/12/03

View Document

02/02/042 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

02/02/042 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/042 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/042 February 2004 SUBDIVIDED 23/12/03

View Document

02/02/042 February 2004 SHARES AGREEMENT OTC

View Document

09/01/049 January 2004 S-DIV 22/12/03

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED FORMATDELETE LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: G OFFICE CHANGED 18/11/03 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company